BINDER FASTENER SYSTEMS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BINDER FASTENER SYSTEMS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02653396

Incorporation date

11/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1991)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon16/10/2024
Change of details for Dr Axel Schulte as a person with significant control on 2024-10-01
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon07/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon03/11/2020
Termination of appointment of David Antrobus as a secretary on 2020-04-30
dot icon22/07/2020
Audited abridged accounts made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Mr Stefan Rechlin on 2020-07-16
dot icon19/05/2020
Termination of appointment of David Antrobus as a director on 2020-04-30
dot icon28/04/2020
Registered office address changed from Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to Bank House Market Square Congleton Cheshire CW12 1ET on 2020-04-28
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon05/08/2019
Director's details changed for Mr Stefan Rechlin on 2019-08-05
dot icon23/07/2019
Director's details changed for Mr David Antrobus on 2019-07-23
dot icon15/07/2019
Appointment of Mr Stefan Rechlin as a director on 2019-06-28
dot icon15/07/2019
Termination of appointment of Claus-Peter Hafner as a director on 2019-06-28
dot icon18/06/2019
Change of details for Mr Axel Schulte as a person with significant control on 2019-06-18
dot icon21/05/2019
Audited abridged accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon30/07/2018
Audited abridged accounts made up to 2017-12-31
dot icon14/11/2017
Notification of Axel Schulte as a person with significant control on 2017-11-14
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon11/10/2017
Cessation of Axel Reinhold Schulte as a person with significant control on 2017-06-10
dot icon15/08/2017
Audited abridged accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon20/07/2016
Director's details changed for Mr David Antrobus on 2016-07-20
dot icon20/07/2016
Secretary's details changed for David Antrobus on 2016-07-20
dot icon14/06/2016
Accounts for a small company made up to 2015-12-31
dot icon27/05/2016
Appointment of Mr Claus-Peter Hafner as a director on 2016-05-01
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr David Antrobus on 2015-10-12
dot icon08/09/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Registered office address changed from Nile Street Burslem Stoke on Trent Staffordshire ST6 2BA to Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB on 2015-06-15
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon22/07/2014
Accounts for a small company made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon01/10/2012
Secretary's details changed for David Antrobus on 2012-10-01
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/10/2009
Appointment of Mr David Antrobus as a director
dot icon21/10/2009
Termination of appointment of Gunnar Nilsson as a director
dot icon21/10/2009
Termination of appointment of Axel Schulte as a director
dot icon29/06/2009
Return made up to 11/10/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/10/2007
Return made up to 11/10/07; full list of members
dot icon20/10/2006
Return made up to 11/10/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: nile street burslem stoke on trent staffordshire ST6 2BA
dot icon25/08/2006
Registered office changed on 25/08/06 from: 1 cowley way crewe cheshire CW1 6AE
dot icon03/06/2006
Accounts for a small company made up to 2005-12-31
dot icon27/04/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned;director resigned
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon29/03/2005
Accounts for a small company made up to 2004-12-31
dot icon02/12/2004
Return made up to 11/10/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-12-31
dot icon24/02/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon15/12/2003
Return made up to 11/10/03; full list of members
dot icon13/05/2003
New director appointed
dot icon01/04/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Return made up to 11/10/02; full list of members
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Secretary resigned;director resigned
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon19/10/2001
Return made up to 11/10/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2000
Return made up to 11/10/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/1999
Return made up to 11/10/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1998
Return made up to 11/10/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/10/1997
Return made up to 11/10/97; no change of members
dot icon04/11/1996
Return made up to 11/10/96; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon18/10/1995
Return made up to 11/10/95; full list of members
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon28/02/1995
Registered office changed on 28/02/95 from: 8 baker street london W1M 1DA
dot icon14/11/1994
Return made up to 11/10/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
Return made up to 11/10/93; no change of members
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
Registered office changed on 06/01/93 from: 8 baker street london W1M 1DA
dot icon06/01/1993
Ad 01/02/92--------- £ si 98@1
dot icon06/01/1993
Return made up to 11/10/92; full list of members
dot icon05/02/1992
Accounting reference date notified as 31/12
dot icon16/01/1992
Director resigned;new director appointed
dot icon16/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1992
Certificate of change of name
dot icon13/12/1991
Registered office changed on 13/12/91 from: 120 east road london N1 6AA
dot icon11/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.29K
-
0.00
50.15K
-
2022
1
35.98K
-
0.00
22.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rechlin, Stefan
Director
28/06/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINDER FASTENER SYSTEMS (U.K.) LIMITED

BINDER FASTENER SYSTEMS (U.K.) LIMITED is an(a) Active company incorporated on 11/10/1991 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINDER FASTENER SYSTEMS (U.K.) LIMITED?

toggle

BINDER FASTENER SYSTEMS (U.K.) LIMITED is currently Active. It was registered on 11/10/1991 .

Where is BINDER FASTENER SYSTEMS (U.K.) LIMITED located?

toggle

BINDER FASTENER SYSTEMS (U.K.) LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does BINDER FASTENER SYSTEMS (U.K.) LIMITED do?

toggle

BINDER FASTENER SYSTEMS (U.K.) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BINDER FASTENER SYSTEMS (U.K.) LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.